BLACKBURN DOMENE & BURCHETT, PLLC

Name: | BLACKBURN DOMENE & BURCHETT, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Dec 2002 (22 years ago) |
Organization Date: | 30 Dec 2002 (22 years ago) |
Last Annual Report: | 12 Feb 2025 (4 months ago) |
Managed By: | Members |
Organization Number: | 0551002 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | SUITE 3000, 614 W. MAIN ST., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Diane M Laughlin | Member |
Jennifer K Adams | Member |
Bryce L Cotton | Member |
David Domene | Member |
Charles M Rutledge | Member |
Name | Role |
---|---|
J. WALKER STITES, III | Organizer |
Name | Role |
---|---|
DAVID DOMENE | Registered Agent |
Name | Action |
---|---|
BLACKBURN, HUNDLEY & DOMENE, PLLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-14 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-09 | 2025 | Cabinet of the General Government | Board Of Medical Licensure | Claims | Claims | 72 |
Executive | 2024-11-14 | 2025 | Cabinet of the General Government | Board Of Medical Licensure | Claims | Claims | 36 |
Sources: Kentucky Secretary of State